INVISIBLE HEATING SYSTEMS LIMITED

Company Documents

DateDescription
20/04/1720 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1720 January 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM IHS DESIGN CENTRE MOREFIELD INDUSTRIAL ESTATE ULLAPOOL ROSS-SHIRE, IV26 2ZD

View Document

15/05/1215 May 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

15/05/1215 May 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

20/04/1220 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

20/04/1220 April 2012 ADOPT ARTICLES 21/03/2012

View Document

31/10/1131 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CONOR MCCULLOUGH

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR HENK VERWEIJMEREN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEWART

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENK VERWEIJMEREN / 01/10/2009

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH STEWART / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA FINLAY / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH STEWART / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLAND / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR CONOR MCCULLOUGH

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN RAFFERTY

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 DIRECTOR APPOINTED BERNADETTE PATRICIA FINLAY

View Document

31/12/0831 December 2008 SECT 288/300 DIVIDEND OF BALANCE BE APPROVED 24/11/2008

View Document

19/12/0819 December 2008 SECTION 175(1) 25/11/2008 ALTER ARTICLES 25/11/2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED CIARAN RAFFERTY

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JAMES TOLAND

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 PARTIC OF MORT/CHARGE *****

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/09/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/10/00

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 COMPANY NAME CHANGED STRATHBRAE LIMITED CERTIFICATE ISSUED ON 04/10/95

View Document

29/09/9529 September 1995 ALTER MEM AND ARTS 14/09/95

View Document

14/09/9514 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company